Company Name80 East Hill Management Limited
DirectorsPatricio Colapinto and Ursula Viveca Von Platen
Company StatusActive
Company Number02171613
CategoryPrivate Limited Company
Incorporation Date30 September 1987(36 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NamePatricio Colapinto
Date of BirthMay 1976 (Born 48 years ago)
NationalityItalian
StatusCurrent
Appointed01 July 2005(17 years, 9 months after company formation)
Appointment Duration18 years, 10 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 80 East Hill
London
SW18 2HG
Director NameUrsula Viveca Von Platen
Date of BirthMay 1975 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed07 February 2008(20 years, 4 months after company formation)
Appointment Duration16 years, 2 months
RoleDirector Of Pr
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 80 East Hill
London
SW18 2HG
Director NameJennifer Eve Smith
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 January 1988(3 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months (resigned 06 November 1995)
RoleCompany Director
Correspondence Address80 East Hill
Wandsworth
London
SW18 2HG
Director NameSusan Carol Chatterton
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 14 March 1997)
RoleRecruitment Consultant
Correspondence Address80 East Hill
London
SW18 2HG
Director NameRoy James Smith
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(3 years, 5 months after company formation)
Appointment Duration-4 years, 9 months (resigned 15 January 1988)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressMole House Church Lane
Rotherfield Peppard
Henley On Thames
Oxfordshire
RG9 5JN
Director NameMr Christopher John Knight
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(3 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 17 September 1996)
RoleAsset Management
Correspondence Address80 East Hill
London
SW18 2HG
Director NameMichael James Aldous
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1991(3 years, 5 months after company formation)
Appointment Duration13 years (resigned 01 April 2004)
RoleProject Manager
Correspondence Address80 East Hill
London
SW18 2HG
Secretary NameMichael James Aldous
NationalityBritish
StatusResigned
Appointed27 March 1991(3 years, 5 months after company formation)
Appointment Duration1 year (resigned 30 March 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77d Grafton Road
London
W3 6PF
Secretary NameMr Christopher John Knight
NationalityBritish
StatusResigned
Appointed30 March 1992(4 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 May 1996)
RoleCompany Director
Correspondence Address80 East Hill
London
SW18 2HG
Director NameAdam George Beatty
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(8 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 10 June 1999)
RoleChartered Accountant
Correspondence AddressFlat 1 80 East Hill
Wandsworth
London
SW18 2HG
Secretary NameAdam George Beatty
NationalityBritish
StatusResigned
Appointed21 May 1996(8 years, 7 months after company formation)
Appointment Duration3 years (resigned 10 June 1999)
RoleCompany Director
Correspondence AddressFlat 1 80 East Hill
Wandsworth
London
SW18 2HG
Director NameHedley Gareth Blane
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1996(8 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 28 April 2000)
RoleInsurance Broker
Correspondence AddressFlat 3
80 East Hill
London
SW18 2HG
Director NameKarl Alexander Folksman
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 March 1997(9 years, 5 months after company formation)
Appointment Duration7 years (resigned 01 April 2004)
RoleCompany Director
Correspondence Address80 East Hill
London
Sw18
Director NameMark Hanrahan
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1999(11 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 April 2004)
RoleConsultant
Correspondence Address80a East Hill
London
SW18 2HG
Secretary NameJoanna Hanrahan
NationalityBritish
StatusResigned
Appointed12 June 1999(11 years, 8 months after company formation)
Appointment Duration5 years, 8 months (resigned 28 February 2005)
RoleSolicitor
Correspondence Address80a East Hill
London
SW18 2HG
Director NameFiona Clare Mary Dixon
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2000(12 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 01 April 2004)
RoleStudent
Correspondence Address73 Franche Court Road
London
SW17 0JX
Secretary NameFiona Clare Mary Dixon
NationalityBritish
StatusResigned
Appointed02 May 2000(12 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 03 September 2004)
RoleStudent
Correspondence Address73 Franche Court Road
London
SW17 0JX
Director NameJason Dunn
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2000(12 years, 7 months after company formation)
Appointment Duration5 years (resigned 01 June 2005)
RoleSettlements Manager
Correspondence AddressFlat 3
80 East Hill
London
SW18 2HG
Secretary NameJason Dunn
NationalityBritish
StatusResigned
Appointed03 September 2004(16 years, 11 months after company formation)
Appointment Duration10 months (resigned 01 July 2005)
RoleFinance
Correspondence AddressFlat 3
80 East Hill
London
SW18 2HG
Director NameBenjamin Ernest Westaway
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(17 years, 3 months after company formation)
Appointment Duration5 years (resigned 29 January 2010)
RoleFinancial Adviser
Correspondence Address80a East Hill
London
SW18 2HG
Secretary NameBenjamin Ernest Westaway
NationalityBritish
StatusResigned
Appointed28 February 2005(17 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 January 2010)
RoleFinancial Adviser
Correspondence Address80a East Hill
London
SW18 2HG
Director NameNia Hughes
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2005(17 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 September 2006)
RolePersonal Assistant
Correspondence Address80 East Hill Flat 2
Wandsworth
London
SW18 2HG
Director NameMr Kieran Glennon
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityIrish
StatusResigned
Appointed29 January 2010(22 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 November 2014)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence Address80a East Hill
London
SW18 2HG
Secretary NameMr Kieran Glennon
StatusResigned
Appointed29 January 2010(22 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 21 November 2014)
RoleCompany Director
Correspondence Address80a East Hill
London
SW18 2HG

Location

Registered Address80a East Hill
London
SW18 2HG
RegionLondon
ConstituencyBattersea
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Lucy Younger
25.00%
Ordinary
1 at £1Simon Barnes
25.00%
Ordinary
1 at £1Tristan Colapinto
25.00%
Ordinary
1 at £1Ursula Viveca Von Platen
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Cash£4

Accounts

Latest Accounts10 September 2022 (1 year, 7 months ago)
Next Accounts Due10 June 2024 (1 month, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End10 September

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

27 February 2024Confirmation statement made on 24 February 2024 with no updates (3 pages)
24 May 2023Micro company accounts made up to 10 September 2022 (3 pages)
1 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
19 May 2022Micro company accounts made up to 10 September 2021 (3 pages)
4 March 2022Confirmation statement made on 24 February 2022 with updates (4 pages)
10 May 2021Micro company accounts made up to 10 September 2020 (3 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
14 May 2020Micro company accounts made up to 10 September 2019 (2 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
31 May 2019Micro company accounts made up to 10 September 2018 (2 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
22 June 2018Micro company accounts made up to 10 September 2017 (2 pages)
21 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 10 September 2016 (3 pages)
18 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
18 May 2017Total exemption small company accounts made up to 10 September 2016 (3 pages)
31 May 2016Total exemption small company accounts made up to 10 September 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 10 September 2015 (4 pages)
3 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4
(4 pages)
3 May 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 4
(4 pages)
18 May 2015Total exemption small company accounts made up to 10 September 2014 (4 pages)
18 May 2015Total exemption small company accounts made up to 10 September 2014 (4 pages)
12 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 4
(4 pages)
12 May 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 4
(4 pages)
31 December 2014Termination of appointment of Kieran Glennon as a secretary on 21 November 2014 (1 page)
31 December 2014Termination of appointment of Kieran Glennon as a director on 21 November 2014 (1 page)
31 December 2014Termination of appointment of Kieran Glennon as a director on 21 November 2014 (1 page)
31 December 2014Termination of appointment of Kieran Glennon as a secretary on 21 November 2014 (1 page)
7 June 2014Total exemption small company accounts made up to 10 September 2013 (3 pages)
7 June 2014Total exemption small company accounts made up to 10 September 2013 (3 pages)
10 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 4
(6 pages)
10 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 4
(6 pages)
27 May 2013Total exemption small company accounts made up to 10 September 2012 (4 pages)
27 May 2013Total exemption small company accounts made up to 10 September 2012 (4 pages)
8 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 19 March 2013 with a full list of shareholders (6 pages)
19 June 2012Total exemption small company accounts made up to 10 September 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 10 September 2011 (4 pages)
8 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
8 April 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
1 June 2011Total exemption small company accounts made up to 10 September 2010 (4 pages)
1 June 2011Total exemption small company accounts made up to 10 September 2010 (4 pages)
11 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
11 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (6 pages)
8 June 2010Total exemption small company accounts made up to 10 September 2009 (4 pages)
8 June 2010Total exemption small company accounts made up to 10 September 2009 (4 pages)
13 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
13 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Patricio Colapinto on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Ursula Viveca Von Platen on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Ursula Viveca Von Platen on 12 April 2010 (2 pages)
12 April 2010Director's details changed for Patricio Colapinto on 12 April 2010 (2 pages)
16 March 2010Appointment of Mr Kieran Glennon as a director (2 pages)
16 March 2010Appointment of Mr Kieran Glennon as a director (2 pages)
16 March 2010Termination of appointment of Benjamin Westaway as a director (1 page)
16 March 2010Termination of appointment of Benjamin Westaway as a director (1 page)
16 March 2010Appointment of Mr Kieran Glennon as a secretary (1 page)
16 March 2010Appointment of Mr Kieran Glennon as a secretary (1 page)
5 March 2010Termination of appointment of Benjamin Westaway as a secretary (1 page)
5 March 2010Termination of appointment of Benjamin Westaway as a secretary (1 page)
27 August 2009Total exemption small company accounts made up to 10 September 2008 (3 pages)
27 August 2009Total exemption small company accounts made up to 10 September 2008 (3 pages)
4 April 2009Director appointed patricio colapinto (2 pages)
4 April 2009Director appointed patricio colapinto (2 pages)
30 March 2009Return made up to 19/03/09; full list of members (4 pages)
30 March 2009Return made up to 19/03/09; full list of members (4 pages)
7 April 2008Total exemption small company accounts made up to 10 September 2007 (3 pages)
7 April 2008Return made up to 19/03/08; full list of members (5 pages)
7 April 2008Director's change of particulars / benjamin westway / 05/04/2008 (1 page)
7 April 2008Total exemption small company accounts made up to 10 September 2007 (3 pages)
7 April 2008Return made up to 19/03/08; full list of members (5 pages)
7 April 2008Director's change of particulars / benjamin westway / 05/04/2008 (1 page)
20 February 2008New director appointed (2 pages)
20 February 2008New director appointed (2 pages)
11 February 2008Director resigned (1 page)
11 February 2008Director resigned (1 page)
11 July 2007Accounts for a dormant company made up to 10 September 2006 (2 pages)
11 July 2007Accounts for a dormant company made up to 10 September 2006 (2 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Return made up to 19/03/07; full list of members (8 pages)
21 April 2007Return made up to 19/03/07; full list of members (8 pages)
18 April 2007New secretary appointed (2 pages)
18 April 2007New secretary appointed (2 pages)
17 April 2007Secretary resigned (1 page)
17 April 2007Secretary resigned (1 page)
17 April 2007Director resigned (1 page)
17 April 2007Director resigned (1 page)
20 July 2006Accounts for a dormant company made up to 10 September 2005 (1 page)
20 July 2006Accounts for a dormant company made up to 10 September 2005 (1 page)
20 April 2006Return made up to 19/03/06; full list of members
  • 363(287) ‐ Registered office changed on 20/04/06
(8 pages)
20 April 2006Return made up to 19/03/06; full list of members
  • 363(287) ‐ Registered office changed on 20/04/06
(8 pages)
31 August 2005New director appointed (2 pages)
31 August 2005New director appointed (2 pages)
3 August 2005Accounts for a dormant company made up to 10 September 2004 (1 page)
3 August 2005Accounts for a dormant company made up to 10 September 2004 (1 page)
28 July 2005Secretary resigned (1 page)
28 July 2005Secretary resigned (1 page)
1 April 2005Return made up to 19/03/05; full list of members (4 pages)
1 April 2005Return made up to 19/03/05; full list of members (4 pages)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
17 March 2005Director resigned (1 page)
16 February 2005New director appointed (2 pages)
16 February 2005New director appointed (2 pages)
9 September 2004New secretary appointed (2 pages)
9 September 2004Secretary resigned (1 page)
9 September 2004New secretary appointed (2 pages)
9 September 2004Secretary resigned (1 page)
19 April 2004Accounts for a dormant company made up to 10 September 2003 (1 page)
19 April 2004Accounts for a dormant company made up to 10 September 2003 (1 page)
15 March 2004Return made up to 27/03/04; full list of members (10 pages)
15 March 2004Return made up to 27/03/04; full list of members (10 pages)
31 May 2003Return made up to 27/03/03; full list of members (10 pages)
31 May 2003Return made up to 27/03/03; full list of members (10 pages)
4 December 2002Accounts for a dormant company made up to 10 September 2002 (1 page)
4 December 2002Accounts for a dormant company made up to 10 September 1999 (1 page)
4 December 2002Secretary's particulars changed;director's particulars changed (1 page)
4 December 2002Accounts for a dormant company made up to 10 September 2002 (1 page)
4 December 2002Return made up to 27/03/02; no change of members (7 pages)
4 December 2002Accounts for a dormant company made up to 10 September 2000 (1 page)
4 December 2002Director's particulars changed (1 page)
4 December 2002Accounts for a dormant company made up to 10 September 2000 (1 page)
4 December 2002Return made up to 27/03/00; full list of members (9 pages)
4 December 2002Accounts for a dormant company made up to 10 September 2001 (2 pages)
4 December 2002Return made up to 27/03/02; no change of members (7 pages)
4 December 2002Return made up to 27/03/01; no change of members (7 pages)
4 December 2002Secretary's particulars changed;director's particulars changed (1 page)
4 December 2002Accounts for a dormant company made up to 10 September 1999 (1 page)
4 December 2002Return made up to 27/03/01; no change of members (7 pages)
4 December 2002Director's particulars changed (1 page)
4 December 2002Return made up to 27/03/00; full list of members (9 pages)
4 December 2002Accounts for a dormant company made up to 10 September 2001 (2 pages)
27 November 2002Restoration by order of the court (2 pages)
27 November 2002Restoration by order of the court (2 pages)
27 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
27 March 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
5 December 2000First Gazette notice for compulsory strike-off (1 page)
5 June 2000New secretary appointed;new director appointed (2 pages)
5 June 2000New secretary appointed;new director appointed (2 pages)
18 May 2000New director appointed (2 pages)
18 May 2000New director appointed (2 pages)
17 May 2000Director resigned (1 page)
17 May 2000Director resigned (1 page)
9 May 2000New director appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000New secretary appointed (2 pages)
9 May 2000New director appointed (2 pages)
28 June 1999Secretary resigned;director resigned (1 page)
28 June 1999Secretary resigned;director resigned (1 page)
8 April 1999Return made up to 27/03/99; no change of members (4 pages)
8 April 1999Return made up to 27/03/99; no change of members (4 pages)
7 April 1999Accounts for a dormant company made up to 10 September 1998 (3 pages)
7 April 1999Accounts for a dormant company made up to 10 September 1998 (3 pages)
10 May 1998Return made up to 27/03/98; no change of members (5 pages)
10 May 1998Accounts for a dormant company made up to 10 September 1997 (3 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998Accounts for a dormant company made up to 10 September 1997 (3 pages)
10 May 1998Return made up to 27/03/98; no change of members (5 pages)
25 April 1997Director resigned (1 page)
25 April 1997Return made up to 27/03/97; full list of members (6 pages)
25 April 1997Return made up to 27/03/97; full list of members (6 pages)
25 April 1997Director resigned (1 page)
14 March 1997Accounts for a dormant company made up to 10 September 1996 (3 pages)
14 March 1997Accounts for a dormant company made up to 10 September 1996 (3 pages)
8 January 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
8 January 1997New director appointed (2 pages)
8 January 1997Director resigned (1 page)
9 September 1996New secretary appointed (2 pages)
9 September 1996New secretary appointed (2 pages)
9 September 1996Secretary resigned (1 page)
9 September 1996Secretary resigned (1 page)
19 April 1996Return made up to 27/03/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1996Return made up to 27/03/96; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 November 1995Accounts for a dormant company made up to 10 September 1995 (1 page)
29 November 1995Accounts for a dormant company made up to 10 September 1995 (1 page)
20 November 1995Director resigned;new director appointed (2 pages)
20 November 1995Director resigned;new director appointed (2 pages)
1 May 1995Return made up to 27/03/95; full list of members (6 pages)
1 May 1995Return made up to 27/03/95; full list of members (6 pages)
30 September 1987Incorporation (17 pages)
30 September 1987Incorporation (17 pages)